Company NameDroylsden Labour Club Properties Limited
Company StatusDissolved
Company Number00451178
CategoryPrivate Limited Company
Incorporation Date19 March 1948(76 years ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Frank Bateman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(50 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address30 Byron Avenue
Droylsden
Manchester
Lancashire
M43 6QB
Director NameKevin John Bayley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(50 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address3 Farrar Road
Droylsden
Manchester
Lancashire
M43 6FX
Secretary NameKevin John Bayley
NationalityBritish
StatusClosed
Appointed04 February 1999(50 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address3 Farrar Road
Droylsden
Manchester
Lancashire
M43 6FX
Director NameMr Frederick Gibson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1999)
RoleCompany Director
Correspondence Address12 Cyprus Road
Droylsden
Manchester
M35
Director NameMrs Kathleen Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleSecretary
Correspondence Address78 Gloucester Road
Droylsden
Manchester
Lancashire
M43 7PN
Director NameMr Ronald Waite
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1999)
RoleBuilder
Correspondence Address18 Kent Avenue
Droylsden
Manchester
Lancashire
M43 6BW
Secretary NameMrs Kathleen Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address78 Gloucester Road
Droylsden
Manchester
Lancashire
M43 7PN
Director NameMr John Roddy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(45 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 1999)
RoleTaxi Driver
Correspondence Address19 Trent Walk
Droylsden
Manchester
Lancashire
M43 6DH
Secretary NameMr John Roddy
NationalityBritish
StatusResigned
Appointed05 July 1993(45 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 1999)
RoleTaxi Driver
Correspondence Address19 Trent Walk
Droylsden
Manchester
Lancashire
M43 6DH

Location

Registered Address100 Manchester Road
Droylsden
M35 6PF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,881
Cash£2,273
Current Liabilities£345

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (9 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Return made up to 31/12/96; full list of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 31/12/95; full list of members (7 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 March 1995Return made up to 31/12/94; no change of members (4 pages)